Company NameThe Smart Pub Company Ltd
DirectorJohn McCabe
Company StatusActive - Proposal to Strike off
Company NumberSC563958
CategoryPrivate Limited Company
Incorporation Date21 April 2017(6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John McCabe
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Secretary NameMr Andrew Page Drummond
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland

Location

Registered Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due21 January 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return20 April 2018 (5 years, 11 months ago)
Next Return Due4 May 2019 (overdue)

Filing History

18 August 2021Termination of appointment of Christopher Mckenzie as a director on 10 May 2021 (1 page)
18 August 2021Cessation of Pamela Mckenzie as a person with significant control on 10 May 2021 (1 page)
17 May 2021Registered office address changed from Unit 87 Stirling Enterprise Park Stirling Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 17 May 2021 (1 page)
13 May 2021Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to Unit 87 Stirling Enterprise Park Stirling on 13 May 2021 (1 page)
18 May 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 18 May 2020 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to 272 Bath Street Glasgow G2 4JR on 9 November 2018 (1 page)
8 November 2018Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to 43 Magdalen Yard Road Dundee DD1 4NE on 8 November 2018 (1 page)
8 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)